(CS01) Confirmation statement with no updates February 22, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed vale bridgecraft LTDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 22, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 14, 2019
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 106108980001, created on April 14, 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Trinity House Harrison Road Halifax West Yorkshire HX1 2QR England to West House King Cross Road Halifax West Yorkshire HX1 1EB on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 3, 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 3, 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(39 pages)
|
(SH01) Capital declared on May 3, 2017: 46861.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(10 pages)
|